London
N14 4UT
Director Name | Alex Talikowski |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Achilleas Voutsas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 19 June 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Enterprise Architect |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Craig Ross Frater |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Marc Atlan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 March 2024(29 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Jonathan Holman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oakwood Avenue Borehamwood Hertfordshire WD6 1SS |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Roland Dawson King |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2001) |
Role | Construction Director |
Correspondence Address | 23 Willard Way Church Green Ashington West Sussex RH20 3PQ |
Director Name | Robert Perdeaux |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 1998) |
Role | Finance Director |
Correspondence Address | Littlecroft 43 Draycot Road Wanstead London E11 2NX |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Betty Cecilia Margaret Bateman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2003) |
Role | Retired |
Correspondence Address | 72 Gilbey House Jamestown Road London NW1 7BY |
Director Name | Mr Maurice Silverman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2003) |
Role | Solicitor |
Correspondence Address | 30 Gilbey House Jamestown Road London NW1 7BY |
Director Name | Paul Simon Ross |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2004) |
Role | Investment |
Correspondence Address | 37 Gilbey House 38-46 Jamestown Road Camden Town London NW1 7BY |
Director Name | Raj Pravin Karia |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2006) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gilbey House Jamestown Road London NW1 7BY |
Director Name | Stephen Hall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Flat 17 38-40 Jamestown Road London NW1 7BY |
Director Name | John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 35 Gilbey House Jamestown Road London NW1 7BY |
Director Name | Mr Justin Roman Maxwell Modray |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2008) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 70 Gilbey House London NW1 7BY |
Director Name | Anne Dawn Silverman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gilbey House 38 Jamestown Road London NW1 7BY |
Director Name | Sir Torquil Patrick Alexander Norman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 04 July 2019) |
Role | Retd |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Neil Matthew Devaney |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gilbey House 38 Jamestown Road London NW1 7BY |
Director Name | Mr Oliver David Steinberger |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Gilbey House Jamestown Road London NW1 7BY |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Philip Michael John Makinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gilbey House 38 Jamestown Road London NW1 7BY |
Director Name | Mr Michael Anthony Frankl |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Gilbey House 38 Jamestown Road London NW1 7BY |
Director Name | Michelle Chow |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gilbey House 38 Jamestown Road London NW1 7BY |
Director Name | Brian John Henderson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Jayne Ester Mitchell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Gerwin Moritz |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 2019) |
Role | Sports Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | James Thomas Ayton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 February 2024) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Nancy Moerman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 2018(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Tal Schmidt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2021(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2023) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 January 2007) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2017(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2019) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Telephone | 020 88664860 |
---|---|
Telephone region | London |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 71.05% - |
---|---|
2 at £1 | A. Lytras 2.63% Ordinary |
2 at £1 | J. Mitchell & P. Mitchell 2.63% Ordinary |
1 at £1 | A. Ellis 1.32% Ordinary |
1 at £1 | A. James & J. James 1.32% Ordinary |
1 at £1 | A. Jukes & K. Jukes 1.32% Ordinary |
1 at £1 | B. Bateman 1.32% Ordinary |
1 at £1 | C. Chan 1.32% Ordinary |
1 at £1 | Eyles 1.32% Ordinary |
1 at £1 | F. Malik 1.32% Ordinary |
1 at £1 | Guy Margossian 1.32% Ordinary |
1 at £1 | I. Ritchie & W. Ritchie 1.32% Ordinary |
1 at £1 | M. Croly 1.32% Ordinary |
1 at £1 | M. Frankl & F. Karet 1.32% Ordinary |
1 at £1 | M. Silver 1.32% Ordinary |
1 at £1 | Neil Margossian 1.32% Ordinary |
1 at £1 | R. Fowler 1.32% Ordinary |
1 at £1 | S. Musigapong 1.32% Ordinary |
1 at £1 | T. Kirby & K. Kirby 1.32% Ordinary |
1 at £1 | V. Hill & E. Hill 1.32% Ordinary |
1 at £1 | Y. Zingher 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
22 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
24 April 2023 | Termination of appointment of Tal Schmidt as a director on 24 April 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (11 pages) |
1 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
21 December 2021 | Termination of appointment of Alex Talikowski as a director on 21 December 2021 (1 page) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 September 2021 | Appointment of Mr Tal Schmidt as a director on 3 September 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
6 November 2020 | Termination of appointment of Brian John Henderson as a director on 6 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Jayne Ester Mitchell as a director on 1 September 2020 (1 page) |
16 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 May 2020 | Appointment of Achilleas Voutsas as a director on 19 June 2019 (2 pages) |
22 May 2020 | Appointment of Craig Ross Frater as a director on 19 June 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 July 2019 | Termination of appointment of Torquil Patrick Alexander Norman as a director on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Barnard Cook as a secretary on 1 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Gerwin Moritz as a director on 4 July 2019 (1 page) |
28 June 2019 | Termination of appointment of Crabtree Pm Limited as a secretary on 28 June 2019 (1 page) |
28 June 2019 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 135 Bramley Road London N14 4UT on 28 June 2019 (1 page) |
12 February 2019 | Confirmation statement made on 31 January 2019 with updates (9 pages) |
21 December 2018 | Appointment of Mrs Nancy Moerman as a director on 20 December 2018 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (9 pages) |
11 January 2018 | Director's details changed for Gerwin Moritz on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Jayne Ester Mitchell on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Simon Charles Norris on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Sir Torquil Patrick Alexander Norman on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Alex Talikowski on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for James Thomas Ayton on 11 January 2018 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (11 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (11 pages) |
12 January 2017 | Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Marlborough House 298 Regents Park Road London N3 2UU on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Marlborough House 298 Regents Park Road London N3 2UU on 12 January 2017 (1 page) |
11 January 2017 | Appointment of Crabtree Pm Limited as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Crabtree Pm Limited as a secretary on 11 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Joseph Gareh as a secretary on 29 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Joseph Gareh as a secretary on 29 December 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Appointment of Thomas James Thomas Ayton as a director on 24 November 2014 (3 pages) |
13 July 2015 | Appointment of Thomas James Thomas Ayton as a director on 24 November 2014 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Termination of appointment of Michael Anthony Frankl as a director on 10 November 2014 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony Frankl as a director on 10 November 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Appointment of Gerwin Moritz as a director (3 pages) |
1 April 2014 | Appointment of Gerwin Moritz as a director (3 pages) |
14 February 2014 | Director's details changed for Brian John Henderson on 1 December 2013 (2 pages) |
14 February 2014 | Director's details changed for Brian John Henderson on 1 December 2013 (2 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Brian John Henderson on 1 December 2013 (2 pages) |
3 February 2014 | Appointment of Jayne Ester Mitchell as a director (2 pages) |
3 February 2014 | Appointment of Jayne Ester Mitchell as a director (2 pages) |
22 November 2013 | Termination of appointment of Anne Silverman as a director (1 page) |
22 November 2013 | Termination of appointment of Anne Silverman as a director (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
7 February 2013 | Appointment of Alex Talikowski as a director (2 pages) |
7 February 2013 | Appointment of Alex Talikowski as a director (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 May 2012 | Termination of appointment of Neil Devaney as a director (1 page) |
8 May 2012 | Termination of appointment of Neil Devaney as a director (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
10 February 2012 | Secretary's details changed for Joseph Gareh on 30 December 2011 (1 page) |
10 February 2012 | Secretary's details changed for Joseph Gareh on 30 December 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Termination of appointment of Michelle Chow as a director (1 page) |
28 February 2011 | Termination of appointment of Michelle Chow as a director (1 page) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (21 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (21 pages) |
14 September 2010 | Termination of appointment of Jayne Mitchell as a director (1 page) |
14 September 2010 | Termination of appointment of Philip Makinson as a director (1 page) |
14 September 2010 | Termination of appointment of Philip Makinson as a director (1 page) |
14 September 2010 | Termination of appointment of Jayne Mitchell as a director (1 page) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (55 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (55 pages) |
2 February 2010 | Director's details changed for Anne Dawn Silverman on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Anthony Frankl on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Neil Matthew Devaney on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Michael John Makinson on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michelle Chow on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Anthony Frankl on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Neil Matthew Devaney on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Dawn Silverman on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian John Henderson on 31 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Oliver Steinberger as a director (1 page) |
2 February 2010 | Director's details changed for Jayne Ester Mitchell on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Michael John Makinson on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian John Henderson on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jayne Ester Mitchell on 31 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Oliver Steinberger as a director (1 page) |
2 February 2010 | Director's details changed for Simon Charles Norris on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Charles Norris on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michelle Chow on 31 January 2010 (2 pages) |
20 October 2009 | Appointment of Brian John Henderson as a director (2 pages) |
20 October 2009 | Appointment of Simon Charles Norris as a director (2 pages) |
20 October 2009 | Appointment of Brian John Henderson as a director (2 pages) |
20 October 2009 | Appointment of Simon Charles Norris as a director (2 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2008 | Director appointed michelle chow (2 pages) |
23 September 2008 | Director appointed michelle chow (2 pages) |
23 September 2008 | Appointment terminated director justin modray (1 page) |
23 September 2008 | Appointment terminated director justin modray (1 page) |
30 July 2008 | Director appointed michael anthony frankl (2 pages) |
30 July 2008 | Director appointed michael anthony frankl (2 pages) |
28 July 2008 | Appointment terminated director john hall (1 page) |
28 July 2008 | Director appointed philip michael john makinson (2 pages) |
28 July 2008 | Director appointed philip michael john makinson (2 pages) |
28 July 2008 | Appointment terminated director john hall (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (8 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (8 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 31/01/07; full list of members
|
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 31/01/07; full list of members
|
21 February 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: c/o gross fine saffron house saffron hill london EC1N 8YB (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: c/o gross fine saffron house saffron hill london EC1N 8YB (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 31/01/06; change of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
28 February 2006 | Return made up to 31/01/06; change of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
8 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (10 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
8 March 2004 | Return made up to 31/01/04; full list of members (14 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (14 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
12 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
1 March 2003 | Return made up to 31/01/03; change of members (8 pages) |
1 March 2003 | Return made up to 31/01/03; change of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
20 March 2002 | Return made up to 31/01/02; change of members (8 pages) |
20 March 2002 | Return made up to 31/01/02; change of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
19 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 44 grosvenor hill london W1A 4NR (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 44 grosvenor hill london W1A 4NR (1 page) |
14 March 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
14 March 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
20 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
2 February 2001 | Director resigned (2 pages) |
2 February 2001 | Director resigned (2 pages) |
14 March 2000 | Return made up to 31/01/00; full list of members
|
14 March 2000 | Return made up to 31/01/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
4 March 1999 | Return made up to 31/01/99; change of members (9 pages) |
4 March 1999 | Return made up to 31/01/99; change of members (9 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
16 March 1998 | Return made up to 31/01/98; change of members (8 pages) |
16 March 1998 | Return made up to 31/01/98; change of members (8 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
19 February 1998 | Ad 15/04/97-12/05/97 £ si 3@1=3 £ ic 41/44 (2 pages) |
19 February 1998 | Ad 15/04/97-12/05/97 £ si 3@1=3 £ ic 41/44 (2 pages) |
19 February 1998 | Ad 07/01/97--------- £ si 1@1 (2 pages) |
19 February 1998 | Ad 11/03/97-27/03/97 £ si 14@1=14 £ ic 51/65 (2 pages) |
19 February 1998 | Ad 28/11/96-20/12/96 £ si 9@1 (2 pages) |
19 February 1998 | Ad 07/01/97--------- £ si 1@1 (2 pages) |
19 February 1998 | Ad 11/03/97-27/03/97 £ si 14@1=14 £ ic 51/65 (2 pages) |
19 February 1998 | Ad 10/02/97-10/03/97 £ si 7@1=7 £ ic 44/51 (2 pages) |
19 February 1998 | Ad 28/11/96-20/12/96 £ si 9@1 (2 pages) |
19 February 1998 | Ad 10/02/97-10/03/97 £ si 7@1=7 £ ic 44/51 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
10 March 1997 | Ad 02/01/97-31/01/97 £ si 9@1 (2 pages) |
10 March 1997 | Ad 02/01/97-31/01/97 £ si 9@1 (2 pages) |
10 March 1997 | Ad 18/12/96-20/12/96 £ si 3@1 (2 pages) |
10 March 1997 | Ad 18/12/96-20/12/96 £ si 3@1 (2 pages) |
29 January 1997 | Ad 13/11/96-09/12/96 £ si 12@1=12 £ ic 17/29 (2 pages) |
29 January 1997 | Ad 13/11/96-09/12/96 £ si 12@1=12 £ ic 17/29 (2 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
25 November 1996 | Ad 09/10/96-28/10/96 £ si 5@1=5 £ ic 12/17 (2 pages) |
25 November 1996 | Ad 09/10/96-28/10/96 £ si 5@1=5 £ ic 12/17 (2 pages) |
13 November 1996 | Ad 27/08/96-23/09/96 £ si 10@1=10 £ ic 2/12 (2 pages) |
13 November 1996 | Ad 27/08/96-23/09/96 £ si 10@1=10 £ ic 2/12 (2 pages) |
1 March 1996 | Return made up to 31/01/96; full list of members
|
1 March 1996 | Return made up to 31/01/96; full list of members
|
15 August 1995 | Memorandum and Articles of Association (10 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Memorandum and Articles of Association (10 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | New director appointed (4 pages) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Secretary resigned (1 page) |
13 March 1995 | Secretary resigned (1 page) |
9 March 1995 | Incorporation (15 pages) |
9 March 1995 | Incorporation (15 pages) |